Search icon

LEISURE DREAMS, LLC - Florida Company Profile

Company Details

Entity Name: LEISURE DREAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEISURE DREAMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2014 (11 years ago)
Document Number: L05000021928
FEI/EIN Number 562505363

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 W. PLATT ST., SUITE 228, TAMPA, FL, 33606
Mail Address: 301 W. PLATT ST., SUITE 228, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Timothy C Taylor, Trustee Agent 301 W. PLATT ST., TAMPA, FL, 33606
Timothy C. Taylor, Trustee Managing Member 301 W. PLATT ST. SUITE 228, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-22 Timothy C Taylor, Trustee -
REGISTERED AGENT ADDRESS CHANGED 2014-01-04 301 W. PLATT ST., SUITE 228, TAMPA, FL 33606 -
REINSTATEMENT 2014-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-04 301 W. PLATT ST., SUITE 228, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2014-01-04 301 W. PLATT ST., SUITE 228, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State